✨ Company Notices




2626

THE NEW ZEALAND GAZETTE

No. 116

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Rob & Clare Taylor Limited" has changed its name to "Rob Taylor Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 117094.

Dated at Auckland this 7th day of June 1985.

R. D. MU, Assistant Registrar of Companies.

6294

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Peripheral Technology Limited" has changed its name to "Computer Imports Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 246340.

Dated at Auckland this 7th day of June 1985.

R. D. MU, Assistant Registrar of Companies.

6295

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Miranda Hot Springs Limited" has changed its name to "John Young Hardware Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 106509.

Dated at Auckland this 7th day of June 1985.

R. D. MU, Assistant Registrar of Companies.

6296

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Routine Associates Limited" has changed its name to "Enzed Technology Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 267836.

Dated at Auckland this 24th day of May 1985.

K. L. AMER, Assistant Registrar of Companies.

6297

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Reynard Business Systems Limited" has changed its name to "Parity Systems Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 107067.

Dated at Auckland this 16th day of April 1985.

K. L. AMER, Assistant Registrar of Companies.

6298

NOTICE OF LAST DAY FOR RECEIVING PROOFS

Name of Company: Village Steak House Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee, First Floor, Databank House, 175 The Terrace, Wellington.

Registry of High Court: Wanganui.

Number of Matter: 52/84.

Last Day for Receiving Proofs: 20 June 1985.

P. T. C. GALLAGHER, Official Assignee.

Wellington.

6328

le

THE COMPANIES ACT 1955

NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT

Name of Company: Practical Homes Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee, Auckland.

Registry of High Court: Auckland.

Number of Matter: M. 1935/80.

Last Day for Receiving Proofs of Debt: 2 July 1985.

R. ON HING,
Official Assignee, Official Liquidator.

Second Floor, Lorne Towers, 10-14 Lorne Street, Auckland 1.

6327

le

THE COMPANIES ACT 1955

NOTICE OF WINDING UP-ORDER AND FIRST MEETINGS

Name of Company: Pyne Haulage Ltd. (in liquidation).

Address of Registered Office: Formerly of 30 Ambury Road, Mangere Bridge, now care of Official Assignee's Office, Auckland.

Registry of High Court: Auckland.

Number of Matter: M. 517/85.

Date of Order: 12 June 1985.

Date of Presentation of Petition: 6 May 1985.

Place, and Times of First Meetings:

Creditors: My office, Tuesday, 9 July 1985 at 10.30 a.m.

Contributories: Same date and place at 11 a.m.

R. ON HING,
Official Assignee, Provisional Liquidator.

Second Floor, Lorne Towers, 10-14 Lorne Street, Auckland 1.

6323

1c

The Companies Act 1955

LINK TRANSPORT LTD.

NOTICE OF DIVIDEND

Name of Company: Link Transport Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee, Hamilton.

Registry of High Court: Rotorua.

Amount per Dollar: 68.5826c.

First and Final or Otherwise: First and final.

Where Payable: My office.

J. NELSON,
Official Assignee, Official Liquidator.

Second Floor, 16-20 Clarence Street, Hamilton.

6253

le

THE COMPANIES ACT 1955

NOTICE OF ORDER TO WIND-UP COMPANY

AN order for the winding up of WAIPA TRADERS LTD. of 170 Victoria Street, Hamilton, was made by the High Court at Hamilton on 13 June 1985.

The first meeting of creditors and contributories to be advertised later.

NOTEβ€”Would creditors please forward their proofs of debt as soon as possible.

J. NELSON,
Official Assignee, Provisional Liquidator.

Commercial Affairs, Private Bag, Hamilton.

6326

le

THE COMPANIES ACT 1955

NOTICE OF ORDER TO WIND-UP COMPANY

AN order for the winding up of METROPOLE RESTAURANT AND CATERERS LTD. of 15 Ulster Street, Hamilton, was made by the High Court at Hamilton on 13 June 1985.

The first meeting of creditors and contributories to be advertised later.

NOTEβ€”Would creditors please forward their proofs of debt as soon as possible.

J. NELSON,
Official Assignee, Provisional Liquidator.

Commercial Affairs, Private Bag, Hamilton.

6325

le

THE COMPANIES ACT 1955

NOTICE OF ORDER TO WIND-UP COMPANY

AN order for the winding up of W. R. WALSH LTD. of 96 Williams Street, Cambridge, was made by the High Court at Hamilton on 13 June 1985.

The first meeting of creditors and contributories to be advertised later.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1985, No 116


NZLII PDF NZ Gazette 1985, No 116





✨ LLM interpretation of page content

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
7 June 1985
Name change, Company, Rob & Clare Taylor Limited, Rob Taylor Limited, Auckland
  • R. D. Mu, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
7 June 1985
Name change, Company, Peripheral Technology Limited, Computer Imports Limited, Auckland
  • R. D. Mu, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
7 June 1985
Name change, Company, Miranda Hot Springs Limited, John Young Hardware Limited, Auckland
  • R. D. Mu, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
24 May 1985
Name change, Company, Routine Associates Limited, Enzed Technology Limited, Auckland
  • K. L. Amer, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
16 April 1985
Name change, Company, Reynard Business Systems Limited, Parity Systems Limited, Auckland
  • K. L. Amer, Assistant Registrar of Companies

βš–οΈ Notice of Last Day for Receiving Proofs

βš–οΈ Justice & Law Enforcement
Liquidation, Proofs of debt, Village Steak House Ltd, Wanganui
  • P. T. C. Gallagher, Official Assignee

βš–οΈ Notice of Last Day for Receiving Proofs of Debt

βš–οΈ Justice & Law Enforcement
Liquidation, Proofs of debt, Practical Homes Ltd, Auckland
  • R. On Hing, Official Assignee, Official Liquidator

βš–οΈ Notice of Winding Up-Order and First Meetings

βš–οΈ Justice & Law Enforcement
Liquidation, Winding up, Pyne Haulage Ltd, Auckland
  • R. On Hing, Official Assignee, Provisional Liquidator

βš–οΈ Notice of Dividend

βš–οΈ Justice & Law Enforcement
Liquidation, Dividend, Link Transport Ltd, Hamilton
  • J. Nelson, Official Assignee, Official Liquidator

βš–οΈ Notice of Order to Wind-Up Company

βš–οΈ Justice & Law Enforcement
Liquidation, Winding up, Waipa Traders Ltd, Hamilton
  • J. Nelson, Official Assignee, Provisional Liquidator

βš–οΈ Notice of Order to Wind-Up Company

βš–οΈ Justice & Law Enforcement
Liquidation, Winding up, Metropole Restaurant and Caterers Ltd, Hamilton
  • J. Nelson, Official Assignee, Provisional Liquidator

βš–οΈ Notice of Order to Wind-Up Company

βš–οΈ Justice & Law Enforcement
Liquidation, Winding up, W. R. Walsh Ltd, Cambridge
  • J. Nelson, Official Assignee, Provisional Liquidator